Duchess Of Bedford's Walk
London
W8 7QQ
Director Name | Mr Rodney Derek Farmer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1992(46 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 6 Wynnstay Gardens Allen Street London W8 6UP |
Secretary Name | Michael Keith Farmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1992(46 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Academy Gardens Duchess Of Bedford's Walk London W8 7QQ |
Director Name | Mrs Winifred Nora Farmer |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 1996) |
Role | Executive |
Correspondence Address | 71 Southwood Park Southwood Lawn Road London N6 5SQ |
Telephone | 020 73681617 |
---|---|
Telephone region | London |
Registered Address | Vicarage House 58-60 Kensington Church Street London W8 4DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.1k at £1 | Michael Keith Farmer 37.50% Ordinary |
---|---|
3.1k at £1 | Rodney Derek Farmer 37.50% Ordinary |
2.1k at £1 | M.k. Farmer & R.d. Farmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £923,802 |
Cash | £410,436 |
Current Liabilities | £544,418 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
18 April 2011 | Delivered on: 19 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being factory site adjoining stafford avenue hornchurch t/no. EGL411171. Outstanding |
---|---|
29 March 2011 | Delivered on: 1 April 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/no 14304953 with the bank. Outstanding |
17 February 2011 | Delivered on: 25 February 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re h & F. investments limited business premium account account number 93990192. Outstanding |
17 February 2011 | Delivered on: 25 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 July 2004 | Delivered on: 21 July 2004 Satisfied on: 12 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property red star garage site quendon near saffron walden essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2003 | Delivered on: 15 October 2003 Satisfied on: 21 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and premises k/a hanchetts weaverhead lane thaxted essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2001 | Delivered on: 18 April 2002 Satisfied on: 21 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land at rear of avalon road south hornchurch t/n egl 417050, egl 418418, egl 418060, egl 418419, egl 421757. Fully Satisfied |
23 April 2001 | Delivered on: 4 May 2001 Satisfied on: 14 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 26 arterial road rayleigh essex t/n EX493129. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 July 2000 | Delivered on: 14 July 2000 Satisfied on: 21 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a ardleigh green hornchurch. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
31 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 November 2013 | Registered office address changed from Stafford Ave. Hornchurch Essex RM11 2ER on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Stafford Ave. Hornchurch Essex RM11 2ER on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Stafford Ave. Hornchurch Essex RM11 2ER on 8 November 2013 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Director's details changed for Michael Keith Farmer on 1 January 2012 (2 pages) |
28 August 2012 | Director's details changed for Michael Keith Farmer on 1 January 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Michael Keith Farmer on 1 January 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Michael Keith Farmer on 1 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Michael Keith Farmer on 1 January 2012 (2 pages) |
28 August 2012 | Director's details changed for Michael Keith Farmer on 1 January 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Michael Keith Farmer on 1 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Michael Keith Farmer on 1 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Michael Keith Farmer on 1 January 2012 (2 pages) |
28 August 2012 | Director's details changed for Michael Keith Farmer on 1 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Michael Keith Farmer on 1 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Michael Keith Farmer on 1 August 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Director's details changed for Michael Keith Farmer on 31 January 2011 (2 pages) |
23 August 2011 | Director's details changed for Michael Keith Farmer on 31 January 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Michael Keith Farmer on 31 January 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Michael Keith Farmer on 31 January 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
9 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
9 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 August 2005 | Return made up to 24/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 24/08/05; full list of members (3 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (5 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
30 April 2004 | Declaration of mortgage charge released/ceased (2 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (5 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (5 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2001 | Return made up to 24/08/01; full list of members (5 pages) |
28 August 2001 | Return made up to 24/08/01; full list of members (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
9 September 1998 | Return made up to 24/08/98; full list of members (5 pages) |
9 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1998 | Return made up to 24/08/98; full list of members (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
17 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
18 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 August 1995 | Return made up to 24/08/95; full list of members (16 pages) |
11 August 1995 | Return made up to 24/08/95; full list of members (16 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
19 May 1973 | Memorandum of association (9 pages) |
19 May 1973 | Memorandum of association (9 pages) |
19 March 1946 | Incorporation (19 pages) |
19 March 1946 | Certificate of incorporation (1 page) |
19 March 1946 | Incorporation (19 pages) |
19 March 1946 | Certificate of incorporation (1 page) |